About

Registered Number: 04075567
Date of Incorporation: 21/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Bowden House, 36 Northampton, Road, Market Harborough, Leics, LE16 9HE

 

Established in 2000, Tobias Property Developments Ltd have registered office in Leics. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 June 2014
MR01 - N/A 07 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 29 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 12 August 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Legal charge 05 April 2011 Outstanding

N/A

Legal charge 14 December 2007 Fully Satisfied

N/A

Legal charge 07 March 2005 Fully Satisfied

N/A

Debenture 04 March 2005 Outstanding

N/A

Legal charge 04 March 2005 Outstanding

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.